THE SUPPORT GROUP (UK) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/10/248 October 2024 Full accounts made up to 2023-12-31

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

13/10/2313 October 2023 Full accounts made up to 2022-12-31

View Document

06/09/236 September 2023 Register(s) moved to registered inspection location Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU

View Document

18/08/2318 August 2023 Register inspection address has been changed to Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU

View Document

07/07/237 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-12 with no updates

View Document

08/10/218 October 2021 Full accounts made up to 2020-12-31

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES

View Document

26/11/1826 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 047607230001

View Document

23/11/1823 November 2018 19/10/18 STATEMENT OF CAPITAL GBP 108.098

View Document

16/10/1816 October 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN BROWN

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES

View Document

04/01/184 January 2018 VARYING SHARE RIGHTS AND NAMES

View Document

06/11/176 November 2017 REGISTERED OFFICE CHANGED ON 06/11/2017 FROM 34 HIGH STREET ALDRIDGE WALSALL WS9 8LZ

View Document

02/11/172 November 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/09/1712 September 2017 APPOINTMENT TERMINATED, SECRETARY ADRIAN STEVENS

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

21/04/1721 April 2017 DIRECTOR APPOINTED MR STEVEN RICHARD BROWN

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/07/165 July 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/06/1525 June 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/10/142 October 2014 ADOPT ARTICLES 22/09/2014

View Document

02/10/142 October 2014 SUB-DIVISION 22/09/14

View Document

02/10/142 October 2014 22/09/14 STATEMENT OF CAPITAL GBP 107.324

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/06/143 June 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/05/1328 May 2013 REGISTERED OFFICE CHANGED ON 28/05/2013 FROM HARMONY HOUSE, 34 HIGH STREET ALDRIDGE WALSALL WEST MIDLANDS WS9 8LZ

View Document

28/05/1328 May 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

28/05/1328 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY WOODROFFE / 01/05/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/05/1231 May 2012 PREVEXT FROM 30/09/2011 TO 31/12/2011

View Document

28/05/1228 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

07/06/117 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ADRIAN PETER STEVENS / 01/01/2011

View Document

07/06/117 June 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

10/06/1010 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ADRIAN PETER STEVENS / 29/12/2009

View Document

10/06/1010 June 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

18/01/1018 January 2010 DIRECTOR APPOINTED MR IAN WOODROFFE

View Document

24/07/0924 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

25/06/0925 June 2009 SECRETARY'S CHANGE OF PARTICULARS / ADRIAN STEVENS / 05/04/2009

View Document

25/06/0925 June 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

19/06/0819 June 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

30/07/0730 July 2007 ACC. REF. DATE SHORTENED FROM 31/10/07 TO 30/09/07

View Document

26/07/0726 July 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

08/11/068 November 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

15/07/0515 July 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/10/04

View Document

08/07/048 July 2004 REGISTERED OFFICE CHANGED ON 08/07/04 FROM: 47 ANCHOR ROAD ALDRIDGE WALSALL WS9 8PT

View Document

02/07/042 July 2004 RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 NEW SECRETARY APPOINTED

View Document

25/06/0325 June 2003 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04

View Document

25/06/0325 June 2003 NEW DIRECTOR APPOINTED

View Document

20/05/0320 May 2003 SECRETARY RESIGNED

View Document

20/05/0320 May 2003 DIRECTOR RESIGNED

View Document

20/05/0320 May 2003 REGISTERED OFFICE CHANGED ON 20/05/03 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

12/05/0312 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company